Search icon

ISLAND BAY HOLDINGS, INC.

Company Details

Name: ISLAND BAY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2017 (8 years ago)
Entity Number: 5196112
ZIP code: 92115
County: Jefferson
Place of Formation: New York
Address: 4665 Yerba Santa Drive, San Diego, CA, United States, 92115
Principal Address: 110 STATE ST, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001716680 110 STATE STREET, CLAYTON, NY, 13624 110 STATE STREET, CLAYTON, NY, 13624 941-267-3839

Filings since 2017-10-04

Form type D
File number 021-295981
Filing date 2017-10-04
File View File

DOS Process Agent

Name Role Address
ISLAND BAY HOLDINGS, INC. DOS Process Agent 4665 Yerba Santa Drive, San Diego, CA, United States, 92115

Chief Executive Officer

Name Role Address
ADAM BEAMAN Chief Executive Officer 110 STATE ST, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214808 Alcohol sale 2022-09-30 2022-09-30 2024-09-30 110 STATE ST, CLAYTON, New York, 13624 Restaurant

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 110 STATE ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2019-10-30 2023-09-25 Address 110 STATE ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2017-09-01 2023-09-25 Address 110 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002755 2023-09-25 BIENNIAL STATEMENT 2023-09-01
220126003475 2022-01-26 BIENNIAL STATEMENT 2022-01-26
191030060232 2019-10-30 BIENNIAL STATEMENT 2019-09-01
170901010246 2017-09-01 CERTIFICATE OF INCORPORATION 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619767301 2020-04-29 0248 PPP 110 STATE ST, CLAYTON, NY, 13624-2112
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34335
Loan Approval Amount (current) 34335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-2112
Project Congressional District NY-24
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34741.38
Forgiveness Paid Date 2021-07-09
4913538304 2021-01-23 0248 PPS 110 State St, Clayton, NY, 13624-2112
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48067.25
Loan Approval Amount (current) 48067.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-2112
Project Congressional District NY-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48622.99
Forgiveness Paid Date 2022-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State